logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rahman, Muhibur

    Related profiles found in government register
  • Rahman, Muhibur
    British business person born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 9, C/o General Auto Services, Citygate House, 250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Rahman, Muhibur
    British businessman born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Raymond Road, Ilford, Essex, IG2 7EA, United Kingdom

      IIF 5
  • Rahman, Muhibur
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 6
  • Rahman, Muhibur
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 7
    • icon of address 21, Raymond Road, Ilford, Essex, IG2 7EA, United Kingdom

      IIF 8
    • icon of address 21, Raymond Road, Ilford, IG2 7EA, England

      IIF 9 IIF 10
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 11
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 12
  • Rahman, Muhibur
    British directorship born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Whitechapel Road, London, E1 1EW, United Kingdom

      IIF 13
  • Rahman, Muhibur
    British businessman born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Muhibur
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Raymond Road, Ilford, Essex, IG2 7EA, United Kingdom

      IIF 18
  • Rahman, Mohammed Muhibur
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Raj Of India Hall Grove, Welwyn Garden City, Hertfordshire, AL7 4PH, England

      IIF 19
  • Rahman, Mohammed Muhibur
    British bussiness born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, High Road, London, E18 2PB, United Kingdom

      IIF 20
  • Rahman, Mohammed Muhibur
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 21
    • icon of address 24 Pembridge Gardens, Nottinghill Gate, London, W2 4DX

      IIF 22
    • icon of address 80, Ashfield Street, Unit 4, London, London, E1 2BJ, United Kingdom

      IIF 23
    • icon of address 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 24
    • icon of address 251, High Road, South Woodford, London, E18 2PB

      IIF 25
  • Rahman, Mohammed Muhibur
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huq & Co, London, E1 2AX, England

      IIF 26
  • Rahman, Mohammed Muhibur
    British waiter born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 27 IIF 28
    • icon of address 1, Greenyard, Waltham Abbey, Essex, EN9 1RD

      IIF 29
  • Rahman, Muhibur
    Netherlands business born in January 1952

    Registered addresses and corresponding companies
    • icon of address 31 Redbridge Lane, London, E1 2JX

      IIF 30
  • Mr Muhibur Rahman
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 31
    • icon of address 110, Collinwood Gardens, Ilford, IG5 0AL, England

      IIF 32
    • icon of address 21, Raymond Road, Ilford, IG2 7EA, England

      IIF 33 IIF 34
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 35
    • icon of address 80a, Ashfield Street, Unit 4, London, E1 2BJ, England

      IIF 36 IIF 37
  • Rahman, Muhibur
    British catering born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Gardner Close, London, E11 2HP, United Kingdom

      IIF 38
  • Rahman, Muhibur
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-67, High Road, London, E18 2QP, United Kingdom

      IIF 39
  • Rahman, Muhibur
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 40
  • Rahman, Muhibur

    Registered addresses and corresponding companies
  • Mr Mohammed Muhibur Rahman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Queens Road, Buckhurst Hill, IG9 5BD, England

      IIF 49
    • icon of address 18, New Road, London, E1 2AX, England

      IIF 50
    • icon of address 251, High Road, London, E18 2PB, United Kingdom

      IIF 51
    • icon of address 80, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 52
    • icon of address 80a, Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 53
    • icon of address Huq & Co, London, E1 2AX, England

      IIF 54
    • icon of address 16, Raj Of India Hall Grove, Welwyn Garden City, AL7 4PH, England

      IIF 55
  • Rahman, Mohammed Muhibur
    British

    Registered addresses and corresponding companies
    • icon of address 1, Greenyard, Waltham Abbey, Essex, EN9 1RD, England

      IIF 56
  • Rahman, Mohammed Muhibur
    British business born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road, South Woodford, London, E18 2PB, United Kingdom

      IIF 57
  • Rahman, Mohammed Muhibur
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 58
  • Rahman, Mohammed Muhibur
    British directorship born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greenyard, Waltham Abbey, EN9 1RD, United Kingdom

      IIF 59
  • Rahman, Mohammed Muhibur
    British waiter born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greenyard, Waltham Abbey, Essex, EN9 1RD, Uk

      IIF 60
  • Mr Muhibur Rahman
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Muhibur Rahman
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, High Road, South Woodford, E18 2PB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 21 Raymond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Raymond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 80 Ashfield Street, Unit 4, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address 21 Raymond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Raymond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 7
    icon of address 251 High Road, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 18 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 21 Raymond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 251 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    icon of address 251 High Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2023-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 24 East Street, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 18 New Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address 457 Railway Arches, Robeson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 18 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Raymond Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Room 9 C/o General Auto Services, Citygate House, 250 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address Room 9 C/o General Auto Services, Citygate House, 250 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Room 9 C/o General Auto Services, Citygate House, 250 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Room 9 C/o General Auto Services, Citygate House, 250 Romford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address 164 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 110 Collinwood Gardens, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,209 GBP2024-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-02-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 18 New Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Huq & Co, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Muhith And Co Ashfield Street, Unit 2, 80a, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-03-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Greenyard, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address 80a Ashfield Street, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,853 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-07-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 24 Pembridge Gardens, Nottinghill Gate, London
    Active Corporate (28 parents)
    Equity (Company account)
    287,351 GBP2024-03-31
    Officer
    icon of calendar 2016-07-10 ~ 2024-11-08
    IIF 22 - Director → ME
  • 2
    icon of address 20 Twyford Road, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    169,975 GBP2024-06-30
    Officer
    icon of calendar 2011-09-18 ~ 2021-09-12
    IIF 59 - Director → ME
  • 3
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    icon of address 74-76 Tower Bridge Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2012-04-23
    IIF 58 - Director → ME
  • 4
    icon of address 65-67 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 39 - Director → ME
  • 5
    CAVELL ADVICE SERVICES LIMITED - 2011-10-04
    icon of address 10-12 Whitechapel Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -5,249 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2011-10-21
    IIF 13 - Director → ME
  • 6
    icon of address 80a Ashfield Street, Unit 4, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2021-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-04-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 251 High Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2023-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-04-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2022-04-28
    IIF 53 - Has significant influence or control OE
  • 8
    icon of address C/o Ahmed And Co Ferrari House, 2nd Floor, 102 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-30 ~ 2002-02-15
    IIF 30 - Director → ME
  • 9
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-15
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.